Search icon

GABBARD SIGNS, INC.

Company Details

Name: GABBARD SIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1989 (36 years ago)
Organization Date: 28 Aug 1989 (36 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0262523
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40447
City: Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K...
Primary County: Jackson County
Principal Office: 917 highway 3447, MCKEE, KY 40447
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GARRY GABBARD Incorporator

President

Name Role
Garry Gabbard President

Registered Agent

Name Role
GARRY GABBARD Registered Agent

Director

Name Role
GARRY GABBARD Director

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-12-04
Annual Report Amendment 2024-06-04
Annual Report 2024-06-04
Registered Agent name/address change 2023-11-28
Principal Office Address Change 2023-11-27
Annual Report 2023-05-05
Annual Report 2022-05-24
Annual Report 2021-04-07
Annual Report 2020-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958976 0452110 2011-07-14 917 HIGHWAY 3447, MCKEE, KY, 40447
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-08-18
Case Closed 2012-09-10

Related Activity

Type Referral
Activity Nr 203109004
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2011-09-22
Abatement Due Date 2011-10-18
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 F03
Issuance Date 2011-09-22
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2011-09-22
Abatement Due Date 2011-09-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2011-09-22
Abatement Due Date 2011-09-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2011-09-22
Abatement Due Date 2011-09-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2011-09-22
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
314669441 0452110 2011-04-29 181 MORRILL-KERBY KNOB ROAD, MCKEE, KY, 40447
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-13
Case Closed 2014-01-23

Related Activity

Type Complaint
Activity Nr 207649294
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261431 D02
Issuance Date 2011-08-26
Abatement Due Date 2011-09-07
Current Penalty 1250.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261431 D05 V
Issuance Date 2011-08-26
Abatement Due Date 2011-09-07
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261431 E06
Issuance Date 2011-08-26
Abatement Due Date 2011-09-07
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19261431 E12
Issuance Date 2011-08-26
Abatement Due Date 2011-09-07
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738047210 2020-04-28 0457 PPP 917 HIGHWAY 3447, MC KEE, KY, 40447-8755
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63927.77
Loan Approval Amount (current) 63927.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MC KEE, JACKSON, KY, 40447-8755
Project Congressional District KY-05
Number of Employees 8
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26814
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address BEREA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64348.87
Forgiveness Paid Date 2021-02-16
9440768305 2021-01-30 0457 PPS 917 Highway 3447, Mc Kee, KY, 40447-8755
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57832.08
Loan Approval Amount (current) 57832.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mc Kee, JACKSON, KY, 40447-8755
Project Congressional District KY-05
Number of Employees 10
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58106.78
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State